OXFORD UNIVERSITY FIXED ASSETS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Trevor Brian Payne as a director on 2025-02-24

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Register inspection address has been changed from 23-38 University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP

View Document

05/11/245 November 2024 Termination of appointment of Paul Francis Goffin as a director on 2024-10-25

View Document

17/04/2417 April 2024 Full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/01/2330 January 2023 Appointment of Ms Alexandra Vincent as a director on 2023-01-23

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Termination of appointment of Lynne Hirsch as a director on 2021-12-17

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENJAMIN HEATH / 16/04/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENJAMIN HEATH / 16/04/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD

View Document

15/11/1815 November 2018 SECRETARY APPOINTED SOPHIA PRYOR

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS LYNNE HIRSCH

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR NICHOLAS BENJAMIN HEATH

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WATSON

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/04/1612 April 2016 SAIL ADDRESS CREATED

View Document

12/04/1612 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS HELEN CLAIRE WATSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR PAUL FRANCIS GOFFIN

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOOD

View Document

20/05/1020 May 2010 ADOPT ARTICLES 10/05/2010

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/03/109 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER WOOD / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD WILLIAMS / 09/03/2010

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD / 09/03/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WOOD / 21/08/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ROBERT EDWARD WILLIAMS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 AUDITOR'S RESIGNATION

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RES AUDITORS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 04/12/00

View Document

18/04/0118 April 2001 £ NC 1000/3000000 04/1

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 SHARE DISTRIBUTION 04/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 11/03/99; CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

06/07/886 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/06/8816 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED LOVEMIX LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

22/04/8822 April 1988 WD 15/03/88 PD 09/03/88--------- £ SI 2@1

View Document

22/04/8822 April 1988 WD 15/03/88 AD 09/03/88--------- £ SI 1@1=1 £ IC 2/3

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 160288

View Document

10/02/8810 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company